Search icon

COURTNEY CLARK INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COURTNEY CLARK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000100208
FEI/EIN Number 46-3357648
Mail Address: 5900 Townsend Rd, JACKSONVILLE, FL, 32244, US
Address: 6425 SARAHS VIEW COURT, JACKSONVILLE, FL, 32244
ZIP code: 32244
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK COURTNEY N President 6425 SARAHS VIEW COURT, JACKSONVILLE, FL, 32244
OLIVER DARRYL Agent 3450 DUNN AVENUE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-28 6425 SARAHS VIEW COURT, JACKSONVILLE, FL 32244 -
ARTICLES OF CORRECTION 2013-12-27 - -

Court Cases

Title Case Number Docket Date Status
UNITED SERVICES AUTOMOBILE ASSOCIATION VS COURTNEY CLARK 2D2018-4726 2018-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-883-NC

Parties

Name UNITED SERVICES AUTOMOBILE ASSOCIATION
Role Appellant
Status Active
Representations KRISTEN M. VAN DER LINDE, ESQ., KEVIN D. FRANZ, ESQ., KANSAS R. GOODEN, ESQ.
Name COURTNEY CLARK INC
Role Appellee
Status Active
Representations GEOFFREY T. MOORE, ESQ., NANCY A. LAUTEN, ESQ., JOHN HAMILTON, ESQ., GEORGE A. VAKA, ESQ., JESSE T. GUBERNAT, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant’s motion for appellate attorney’s fees is denied. The appellee’s motion for appellate attorney’s fees is granted, and the matter is remanded to the trial court to determine the appropriate amount of fees to be awarded.
Docket Date 2019-11-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-10-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AND TELEPHONE NUMBER
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2019-07-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of COURTNEY CLARK
Docket Date 2019-07-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2019-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 25 - RB due 07/08/19
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2019-05-22
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2019-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COURTNEY CLARK
Docket Date 2019-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COURTNEY CLARK
Docket Date 2019-05-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of COURTNEY CLARK
Docket Date 2019-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 05 - AB due 05/13/19
On Behalf Of COURTNEY CLARK
Docket Date 2019-04-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of COURTNEY CLARK
Docket Date 2019-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2019-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2019-04-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2019-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 04/08/19
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2018-12-27
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE - 20 PAGES
Docket Date 2018-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2018-11-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-11-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 05, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
Articles of Correction 2013-12-27
Domestic Profit 2013-12-18

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18088.00
Total Face Value Of Loan:
18088.00
Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4120.00
Total Face Value Of Loan:
4120.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,120
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,120
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$4,142.55
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $4,117
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$6,250
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,263.36
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $6,250
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,919.96
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$18,088
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,088
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,170.76
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $18,088

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State